WHYSITSTILL LTD

Company Documents

DateDescription
02/11/252 November 2025 NewChange of details for Mr Charles Edward White as a person with significant control on 2025-10-27

View Document

02/11/252 November 2025 NewCessation of Kevin Marshall as a person with significant control on 2025-10-27

View Document

27/10/2527 October 2025 NewTermination of appointment of Kevin Marshall as a director on 2025-10-27

View Document

30/08/2530 August 2025 Change of details for Mr Charles Edward White as a person with significant control on 2025-08-27

View Document

30/08/2530 August 2025 Director's details changed for Mr Charles Edward White on 2025-08-27

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 CHANGE PERSON AS SECRETARY

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / KEVIN MARSHALL / 21/01/2021

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 21/01/2021

View Document

21/01/2121 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA LANG / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARSHALL / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 21/01/2021

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 26/10/2017

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 36A GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED FARORUN LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 17/12/2013

View Document

03/12/133 December 2013 CHANGE PERSON AS SECRETARY

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 02/12/2013

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES WHITE / 14/02/2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 01/01/2010

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/03/0916 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 32 BAYLEY ROAD TANGMERE CHICHESTER WEST SUSSEX PO20 2ET UNITED KINGDOM

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED KEVIN MARSHALL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY EDWARD WHITE

View Document

17/02/0917 February 2009 SECRETARY APPOINTED JESSICA LANG

View Document

07/02/097 February 2009 COMPANY NAME CHANGED SNOWBALL RALLY LTD CERTIFICATE ISSUED ON 09/02/09

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company